Background WavePink WaveYellow Wave

MIDAS PATTERN COMPANY LIMITED (03132694)

MIDAS PATTERN COMPANY LIMITED (03132694) is an active UK company. incorporated on 30 November 1995. with registered office in Bedford. The company operates in the Manufacturing sector, engaged in unknown sic code (16290) and 1 other business activities. MIDAS PATTERN COMPANY LIMITED has been registered for 30 years. Current directors include LEWIS, Pauline Sau Yoke, RANCE, Alan.

Company Number
03132694
Status
active
Type
ltd
Incorporated
30 November 1995
Age
30 years
Address
22 Shuttleworth Road, Bedford, MK41 0RX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
LEWIS, Pauline Sau Yoke, RANCE, Alan
SIC Codes
16290, 22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDAS PATTERN COMPANY LIMITED

MIDAS PATTERN COMPANY LIMITED is an active company incorporated on 30 November 1995 with the registered office located in Bedford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290) and 1 other business activity. MIDAS PATTERN COMPANY LIMITED was registered 30 years ago.(SIC: 16290, 22290)

Status

active

Active since 30 years ago

Company No

03132694

LTD Company

Age

30 Years

Incorporated 30 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

22 Shuttleworth Road Elm Farm Industrial Estate Bedford, MK41 0RX,

Timeline

5 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Dec 11
Director Joined
Apr 13
Director Left
Oct 20
Director Joined
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LEWIS, Pauline Sau Yoke

Active
Elm Farm Industrial Estate, BedfordMK41 0RX
Secretary
Appointed 23 Jun 2021

LEWIS, Pauline Sau Yoke

Active
Elm Farm Industrial Estate, BedfordMK41 0RX
Born September 1963
Director
Appointed 01 Aug 2024

RANCE, Alan

Active
Elm Farm Industrial Estate, BedfordMK41 0RX
Born August 1965
Director
Appointed 30 Nov 1995

MIDDLETON, Melvyn Leslie

Resigned
Southill Park, BiggleswadeSG18 9LW
Secretary
Appointed 09 Apr 2013
Resigned 30 Sept 2020

RANCE, Alan

Resigned
2 Barford Road, WillingtonMK44 3QP
Secretary
Appointed 30 Nov 1995
Resigned 09 Apr 2013

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 30 Nov 1995
Resigned 30 Nov 1995

MIDDLETON, Melvyn Leslie

Resigned
Southill Park, BiggleswadeSG18 9LW
Born October 1954
Director
Appointed 09 Apr 2013
Resigned 30 Sept 2020

RANCE, Karen Lesley

Resigned
52 Station Road, SandySG19 2AU
Born February 1962
Director
Appointed 30 Nov 1995
Resigned 01 Dec 2011

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 30 Nov 1995
Resigned 30 Nov 1995

Persons with significant control

1

Mr Alan Rance

Active
Elm Farm Industrial Estate, BedfordMK41 0RX
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Small
10 September 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Small
10 September 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Small
27 May 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
25 February 2000
287Change of Registered Office
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
9 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Resolution
7 March 1997
RESOLUTIONSResolutions
Resolution
7 March 1997
RESOLUTIONSResolutions
Resolution
7 March 1997
RESOLUTIONSResolutions
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
31 May 1996
395Particulars of Mortgage or Charge
Legacy
10 January 1996
88(2)R88(2)R
Legacy
29 December 1995
224224
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
287Change of Registered Office
Incorporation Company
30 November 1995
NEWINCIncorporation